Advanced company searchLink opens in new window

BRIDGEWORKS MEDIA CAPITAL LTD

Company number 08722021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 LIQ03 Liquidators' statement of receipts and payments to 16 March 2024
30 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
30 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 March 2023
29 Mar 2022 LIQ02 Statement of affairs
29 Mar 2022 600 Appointment of a voluntary liquidator
29 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-17
25 Feb 2022 AD01 Registered office address changed from 2nd Floor, 48 Beak Street London W1F 9RL England to Allan House 10 John Princes Street London W1G 0AH on 25 February 2022
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
10 Sep 2021 AA Micro company accounts made up to 30 September 2020
14 Jan 2021 CS01 Confirmation statement made on 7 October 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
10 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 Mar 2018 AP01 Appointment of Mr John Edward Story as a director on 7 March 2018
13 Oct 2017 CH01 Director's details changed for Mr Timothy John Dean Smith on 13 October 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 May 2017 AD01 Registered office address changed from 1/1a Bakery Court London End Beaconsfield Buckinghamshire HP9 2FN to 2nd Floor, 48 Beak Street London W1F 9RL on 9 May 2017
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
28 Sep 2016 CH01 Director's details changed for Mr Timothy John Dean Smith on 27 September 2016
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jun 2016 TM01 Termination of appointment of Jeffrey Mark Hayward as a director on 6 June 2016
25 Feb 2016 MR04 Satisfaction of charge 087220210054 in full